Advanced company searchLink opens in new window

ONUS TECHNOLOGIES LIMITED

Company number 06503851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2014 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 14 April 2014
14 Apr 2014 CH01 Director's details changed for Mr Timothy Michael Sanders on 31 March 2014
14 Apr 2014 CH03 Secretary's details changed for Judith Amanda Sanders on 31 March 2014
05 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
03 May 2013 AA Total exemption full accounts made up to 31 July 2012
21 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jul 2012 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
16 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
21 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 5,000.00
18 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2011 TM01 Termination of appointment of Sir Snell as a director
18 Feb 2011 AP03 Appointment of Judith Amanda Sanders as a secretary
18 Feb 2011 AP01 Appointment of Timothy Michael Sanders as a director
18 Feb 2011 AD01 Registered office address changed from Unit 24 Jubilee Enterprise Centre Jubilee Close Weymouth Dorset DT4 7BS on 18 February 2011
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jan 2011 CERTNM Company name changed kristian alexander LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
14 Jan 2011 CONNOT Change of name notice
29 Dec 2010 CH01 Director's details changed for Sir Kristian Alexander Snell on 23 December 2010
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders